Search icon

RIVERAIR LLC

Company Details

Name: RIVERAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2000 (24 years ago)
Date of dissolution: 14 Aug 2008
Entity Number: 2551740
ZIP code: 10019
County: New York
Place of Formation: New York
Address: CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 44TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O STRATEGIC RESOURCES CORPORATION DOS Process Agent CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 44TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-02-20 2001-07-19 Address 80 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-09-12 2001-02-20 Address 85 BROAD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080814000235 2008-08-14 ARTICLES OF DISSOLUTION 2008-08-14
021022002157 2002-10-22 BIENNIAL STATEMENT 2002-09-01
010719000507 2001-07-19 CERTIFICATE OF AMENDMENT 2001-07-19
010529000532 2001-05-29 AFFIDAVIT OF PUBLICATION 2001-05-29
010529000527 2001-05-29 AFFIDAVIT OF PUBLICATION 2001-05-29
010220000596 2001-02-20 CERTIFICATE OF CORRECTION 2001-02-20
000918000490 2000-09-18 CERTIFICATE OF AMENDMENT 2000-09-18
000912000569 2000-09-12 ARTICLES OF ORGANIZATION 2000-09-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State